Company NameSMT Marketing Limited
Company StatusDissolved
Company Number08375827
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous Name1st World Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameJoseph Mizzi
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage The Street
Finglesham
Deal
Kent
CT14 0NA

Location

Registered Address280 Old Street
London
EC1V 9LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Paramount Properties (U.k) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page)
23 February 2015Termination of appointment of Joseph Mizzi as a director on 1 February 2015 (1 page)
23 February 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 280 Old Street London EC1V 9LT on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 280 Old Street London EC1V 9LT on 23 February 2015 (1 page)
12 January 2015Company name changed 1ST world LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
12 January 2015Company name changed 1ST world LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
9 January 2015Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page)
9 January 2015Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
9 January 2015Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 35 Firs Avenue London N11 3NE to 68 Lombard Street London EC3V 9LJ on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
9 January 2015Appointment of Joseph Mizzi as a director on 8 January 2015 (2 pages)
9 January 2015Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)